Entity Name: | HOYTE & KENNY DRIGGERS BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOYTE & KENNY DRIGGERS BUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jan 1995 (30 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P95000002565 |
FEI/EIN Number |
593288591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4268 POWDERHORN CT, MIDDLEBURG, FL, 32068 |
Mail Address: | 4268 POWDERHORN CT, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRIGGERS HOYTE W | Chief Executive Officer | 4268 POWDERHORN CT, MIDDLEBURG, FL, 32068 |
DRIGGERS HOYTE KENNETH | Vice President | 2860 OAKLAND DR., GREEN COVE SPRINGS, FL, 32043 |
MYERS WILLIAM'S CPA | Agent | 905 PARK AVE STE 102, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-15 | 4268 POWDERHORN CT, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2006-02-15 | 4268 POWDERHORN CT, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-21 | MYERS WILLIAM'S CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-21 | 905 PARK AVE STE 102, SUITE 102, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-15 |
ANNUAL REPORT | 2005-03-21 |
ANNUAL REPORT | 2004-03-17 |
ANNUAL REPORT | 2003-03-25 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-02-03 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306748583 | 0419700 | 2004-01-13 | 1064 CACTUS-CUT ROAD, MIDDLEBURG, FL, 32068 | |||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101353530 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 2004-04-21 |
Abatement Due Date | 2004-05-17 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State